Leeds
West Yorkshire
LS1 2JG
Director Name | Miss Alice Louise Josephine Sagar-Musgrave |
---|---|
Date of Birth | October 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2005(97 years, 9 months after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gresham House 5-7 St. Pauls Street Leeds LS1 2JG |
Secretary Name | Mr Rupert Cecil Robin Sagar-Musgrave |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 September 2006(99 years, 1 month after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gresham House 5-7 St Pauls Street Leeds West Yorkshire LS1 2JG |
Director Name | Mr Geoffrey Rayton |
---|---|
Date of Birth | July 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(84 years, 6 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 26 September 2006) |
Role | Managing Director |
Correspondence Address | 10 Tinshill Road Leeds West Yorkshire LS16 7DU |
Director Name | Robin Cecil John Sagar-Musgrave |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(84 years, 6 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 26 September 2006) |
Role | Chairman |
Correspondence Address | Marton Hall Marton Cum Grafton York Yorkshire YO5 9QB |
Secretary Name | Mr Geoffrey Rayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(84 years, 6 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 26 September 2006) |
Role | Company Director |
Correspondence Address | 10 Tinshill Road Leeds West Yorkshire LS16 7DU |
Website | jdwetherspoon.co.uk |
---|
Registered Address | Gresham House 5-7 St Pauls Street Leeds West Yorkshire LS1 2JG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
13.8k at £1 | A.l.j. Sagar-musgrave 42.33% Ordinary |
---|---|
13.8k at £1 | R.c.r. Sagar-musgrave 42.33% Ordinary |
5k at £1 | Caroline Hedges & R.c.j. Sagar-musgrave 15.34% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,021,815 |
Cash | £53,619 |
Current Liabilities | £28,418 |
Latest Accounts | 5 April 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 5 January 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 13 February 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 27 February 2024 (8 months, 3 weeks from now) |
23 September 1908 | Delivered on: 23 September 1908 Classification: A registered charge Secured details: £4206.13.3. Particulars: Being the total amount of the debts of the company shown in the statement registered pursuant to section 12 of the companies act 1907. Outstanding |
---|---|
20 November 1907 | Delivered on: 30 November 1907 Satisfied on: 5 May 2006 Persons entitled: A. M. Legan Musgrave W. M. Legan Musgrave R. M. Legan Musgrave Classification: Trust deed Secured details: £2500. Particulars: Companies assets present and future underlying uncalled capital (see doc 10 for details). Fully Satisfied |
18 November 2021 | Total exemption full accounts made up to 5 April 2021 (7 pages) |
---|---|
25 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
25 February 2021 | Director's details changed for Miss Alice Louise Josephine Sagar-Musgrave on 27 October 2020 (2 pages) |
6 January 2021 | Change of details for Miss Alice Louise Josephine Sagar-Musgrave as a person with significant control on 27 October 2020 (2 pages) |
29 December 2020 | Total exemption full accounts made up to 5 April 2020 (8 pages) |
19 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
13 October 2019 | Total exemption full accounts made up to 5 April 2019 (7 pages) |
13 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
20 November 2018 | Total exemption full accounts made up to 5 April 2018 (7 pages) |
14 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
14 February 2018 | Director's details changed for Mr Rupert Cecil Robin Sagar Musgrave on 14 February 2018 (2 pages) |
14 February 2018 | Director's details changed for Miss Alice Louise Josephine Sagar Musgrave on 14 February 2018 (2 pages) |
14 February 2018 | Secretary's details changed for Mr Rupert Cecil Robin Sagar Musgrave on 14 February 2018 (1 page) |
16 August 2017 | Total exemption full accounts made up to 5 April 2017 (10 pages) |
16 August 2017 | Total exemption full accounts made up to 5 April 2017 (10 pages) |
15 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
9 August 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
9 August 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
18 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Secretary's details changed for Mr Rupert Cecil Robin Sagar Musgrave on 22 April 2014 (1 page) |
18 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Secretary's details changed for Mr Rupert Cecil Robin Sagar Musgrave on 22 April 2014 (1 page) |
2 September 2015 | Director's details changed for Miss Alice Louise Josephine Sagar Musgrave on 11 May 2015 (2 pages) |
2 September 2015 | Director's details changed for Miss Alice Louise Josephine Sagar Musgrave on 11 May 2015 (2 pages) |
24 July 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
24 July 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
24 July 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
18 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
8 August 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
8 August 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
8 August 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
22 April 2014 | Director's details changed for Mr Rupert Cecil Robin Sagar Musgrave on 22 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Mr Rupert Cecil Robin Sagar Musgrave on 22 April 2014 (2 pages) |
19 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
7 August 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
7 August 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
7 August 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
20 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
19 November 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
19 November 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
19 November 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
17 October 2012 | Previous accounting period shortened from 30 September 2012 to 5 April 2012 (3 pages) |
17 October 2012 | Previous accounting period shortened from 30 September 2012 to 5 April 2012 (3 pages) |
17 October 2012 | Previous accounting period shortened from 30 September 2012 to 5 April 2012 (3 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
6 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Registered office address changed from Lower Lodge, Weetwood Lane Leeds West Yorkshire LS16 5PH on 17 February 2012 (1 page) |
17 February 2012 | Registered office address changed from Lower Lodge, Weetwood Lane Leeds West Yorkshire LS16 5PH on 17 February 2012 (1 page) |
16 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Accounts for a small company made up to 30 September 2010 (7 pages) |
30 November 2010 | Accounts for a small company made up to 30 September 2010 (7 pages) |
11 March 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
11 March 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
5 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Mr Rupert Cecil Robin Sagar Musgrave on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Alice Louise Josephine Sagar Musgrave on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Rupert Cecil Robin Sagar Musgrave on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Alice Louise Josephine Sagar Musgrave on 5 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Mr Rupert Cecil Robin Sagar Musgrave on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Alice Louise Josephine Sagar Musgrave on 5 March 2010 (2 pages) |
19 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
19 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
4 November 2008 | Accounts for a small company made up to 30 September 2008 (7 pages) |
4 November 2008 | Accounts for a small company made up to 30 September 2008 (7 pages) |
13 February 2008 | Return made up to 13/02/08; full list of members (3 pages) |
13 February 2008 | Return made up to 13/02/08; full list of members (3 pages) |
26 November 2007 | Full accounts made up to 30 September 2007 (13 pages) |
26 November 2007 | Full accounts made up to 30 September 2007 (13 pages) |
19 February 2007 | Director's particulars changed (1 page) |
19 February 2007 | Director's particulars changed (1 page) |
16 February 2007 | Return made up to 14/02/07; full list of members (3 pages) |
16 February 2007 | Location of register of members (1 page) |
16 February 2007 | Registered office changed on 16/02/07 from: lower lodge weetwood lane leeds yorkshire LS16 5PH (1 page) |
16 February 2007 | Return made up to 14/02/07; full list of members (3 pages) |
16 February 2007 | Location of register of members (1 page) |
16 February 2007 | Registered office changed on 16/02/07 from: lower lodge weetwood lane leeds yorkshire LS16 5PH (1 page) |
11 January 2007 | Full accounts made up to 30 September 2006 (15 pages) |
11 January 2007 | Full accounts made up to 30 September 2006 (15 pages) |
18 October 2006 | New secretary appointed (2 pages) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Secretary resigned;director resigned (1 page) |
18 October 2006 | New secretary appointed (2 pages) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Secretary resigned;director resigned (1 page) |
5 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2006 | Return made up to 14/02/06; full list of members (8 pages) |
22 February 2006 | Return made up to 14/02/06; full list of members (8 pages) |
29 December 2005 | Full accounts made up to 30 September 2005 (13 pages) |
29 December 2005 | Full accounts made up to 30 September 2005 (13 pages) |
21 September 2005 | Full accounts made up to 30 September 2004 (11 pages) |
21 September 2005 | Full accounts made up to 30 September 2004 (11 pages) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | Registered office changed on 17/06/05 from: 21-27 saint pauls street leeds west yorkshire LS1 2ER (1 page) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | Registered office changed on 17/06/05 from: 21-27 saint pauls street leeds west yorkshire LS1 2ER (1 page) |
26 April 2005 | Return made up to 14/02/05; full list of members (9 pages) |
26 April 2005 | Return made up to 14/02/05; full list of members (9 pages) |
5 March 2004 | £ ic 45370/32605 17/02/04 £ sr [email protected]=12765 (1 page) |
5 March 2004 | Resolutions
|
5 March 2004 | £ ic 45370/32605 17/02/04 £ sr [email protected]=12765 (1 page) |
5 March 2004 | Resolutions
|
28 February 2004 | Full accounts made up to 30 September 2003 (12 pages) |
28 February 2004 | Full accounts made up to 30 September 2003 (12 pages) |
25 February 2004 | Return made up to 14/02/04; full list of members (9 pages) |
25 February 2004 | Return made up to 14/02/04; full list of members (9 pages) |
23 January 2004 | Resolutions
|
23 January 2004 | Resolutions
|
27 February 2003 | Return made up to 14/02/03; full list of members (9 pages) |
27 February 2003 | Return made up to 14/02/03; full list of members (9 pages) |
2 January 2003 | Full accounts made up to 30 September 2002 (14 pages) |
2 January 2003 | Full accounts made up to 30 September 2002 (14 pages) |
22 February 2002 | Return made up to 14/02/02; full list of members (9 pages) |
22 February 2002 | Return made up to 14/02/02; full list of members (9 pages) |
17 December 2001 | Full accounts made up to 30 September 2001 (13 pages) |
17 December 2001 | Full accounts made up to 30 September 2001 (13 pages) |
15 March 2001 | Return made up to 14/02/01; full list of members (9 pages) |
15 March 2001 | Return made up to 14/02/01; full list of members (9 pages) |
10 January 2001 | Full accounts made up to 30 September 2000 (14 pages) |
10 January 2001 | Full accounts made up to 30 September 2000 (14 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (18 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (18 pages) |
22 February 2000 | Return made up to 14/02/00; full list of members
|
22 February 2000 | Return made up to 14/02/00; full list of members
|
27 April 1999 | Registered office changed on 27/04/99 from: carr crofts armley leeds LS12 3BE (1 page) |
27 April 1999 | Registered office changed on 27/04/99 from: carr crofts armley leeds LS12 3BE (1 page) |
15 March 1999 | Return made up to 14/02/99; full list of members (6 pages) |
15 March 1999 | Return made up to 14/02/99; full list of members (6 pages) |
23 December 1998 | Full accounts made up to 30 September 1998 (17 pages) |
23 December 1998 | Full accounts made up to 30 September 1998 (17 pages) |
4 March 1998 | Return made up to 14/02/98; full list of members (6 pages) |
4 March 1998 | Return made up to 14/02/98; full list of members (6 pages) |
21 January 1998 | Full accounts made up to 30 September 1997 (13 pages) |
21 January 1998 | Full accounts made up to 30 September 1997 (13 pages) |
18 December 1996 | Accounts for a small company made up to 30 September 1996 (14 pages) |
18 December 1996 | Accounts for a small company made up to 30 September 1996 (14 pages) |
17 April 1996 | Return made up to 14/02/96; no change of members (4 pages) |
17 April 1996 | Return made up to 14/02/96; no change of members (4 pages) |
3 January 1996 | Full accounts made up to 30 September 1995 (17 pages) |
3 January 1996 | Full accounts made up to 30 September 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (80 pages) |
8 February 1990 | Memorandum and Articles of Association (11 pages) |
8 February 1990 | Memorandum and Articles of Association (11 pages) |
30 November 1907 | Particulars of mortgage/charge (4 pages) |
30 November 1907 | Particulars of mortgage/charge (4 pages) |